- Company Overview for MCL (NW) LIMITED (12732650)
- Filing history for MCL (NW) LIMITED (12732650)
- People for MCL (NW) LIMITED (12732650)
- More for MCL (NW) LIMITED (12732650)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Feb 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
18 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
24 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
27 Apr 2022 | PSC01 | Notification of Nathan Macgeachie as a person with significant control on 27 April 2022 | |
27 Apr 2022 | PSC01 | Notification of Finnley Elias Green as a person with significant control on 27 April 2022 | |
27 Apr 2022 | PSC01 | Notification of Samantha Green as a person with significant control on 27 April 2022 | |
27 Apr 2022 | PSC01 | Notification of John Martin Macgeachie as a person with significant control on 27 April 2022 | |
27 Apr 2022 | PSC04 | Change of details for Mr Lloyd Spencer Green as a person with significant control on 27 April 2022 | |
27 Apr 2022 | AP01 | Appointment of Mr John Martin Macgeachie as a director on 27 April 2022 | |
27 Apr 2022 | AP01 | Appointment of Mrs Samantha Green as a director on 27 April 2022 | |
22 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
18 Mar 2022 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 March 2021 | |
11 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2021 | MA | Memorandum and Articles of Association | |
10 Nov 2021 | SH08 | Change of share class name or designation | |
10 Nov 2021 | SH10 | Particulars of variation of rights attached to shares | |
03 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 27 October 2021
|
|
18 Oct 2021 | AD01 | Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW United Kingdom to Oswaldtwistle Mills Business Centre Pickup Street Accrington BB5 0EY on 18 October 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
26 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 9 March 2021
|
|
09 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-09
|